Barhale Construction Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2017)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2017-06-30 Cash in hand £2 0% Net Worth £2 0% Shareholder's funds £2 0%
BARHALE PLANT & PLANT HIRE LIMITED
Company type Private Limited Company , Active Company Number 01808140 Record last updated Sunday, October 17, 2021 3:25:18 AM UTC Official Address Barhale House Bescot Crescent Walsall West Midlands Ws14nn Palfrey There are 22 companies registered at this street
Postal Code WS14NN Sector Other specialised construction activities n.e.c.
Visits Document Type Publication date Download link Registry Sep 6, 2021 Appointment of a man as Director and Civil Engineer Registry Jun 30, 2020 Resignation of one Director (a man) Registry Oct 17, 2017 Resignation of one Director Registry Oct 17, 2017 Appointment of a person as Director Registry Oct 17, 2017 Appointment of a person as Director 2600120... Registry Oct 2, 2017 Two appointments: 2 men Registry Oct 2, 2017 Resignation of one Company Director and one Director (a man) Registry Sep 16, 2017 Mortgage Registry Sep 13, 2017 Registration of a charge / charge code Registry Sep 13, 2017 Registration of a charge / charge code 2599978... Registry Sep 12, 2017 Persons with significant control Registry Sep 12, 2017 Persons with significant control 2599975... Registry Sep 4, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 4, 2017 Resignation of one Shareholder (Above 75%) Registry Jul 16, 2017 Confirmation statement made , with updates Financials Mar 28, 2017 Annual accounts Registry Aug 5, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Mar 7, 2016 Annual accounts Registry Sep 28, 2015 Change of accounting reference date Financials Sep 24, 2015 Annual accounts Registry Jul 6, 2015 Annual return Registry Jul 7, 2014 Annual return 2593249... Registry Jul 7, 2014 Change of particulars for director Financials May 15, 2014 Annual accounts Registry Jul 15, 2013 Annual return Registry Jul 15, 2013 Change of particulars for secretary Financials Jul 3, 2013 Annual accounts Registry Jul 12, 2012 Annual return Financials Jun 8, 2012 Annual accounts Registry Oct 31, 2011 Annual return Registry Aug 26, 2011 Annual return 2632287... Financials Jun 6, 2011 Annual accounts Financials Jul 19, 2010 Annual accounts 7907765... Registry Jul 8, 2010 Resolution Registry Jul 8, 2010 Exemption from appointing auditors Registry Jul 10, 2009 Annual return Financials Jul 8, 2009 Annual accounts Registry Jul 10, 2008 Annual return Registry May 20, 2008 Resolution Registry May 20, 2008 Resolution 1866282... Registry May 20, 2008 Section 175 comp act 06 08 Registry May 20, 2008 Exemption from appointing auditors Financials May 20, 2008 Annual accounts Registry Oct 10, 2007 Particulars of a mortgage or charge Registry Oct 10, 2007 Particulars of a mortgage or charge 1845606... Registry Oct 10, 2007 Particulars of a mortgage or charge Registry Jul 31, 2007 Annual return Financials May 11, 2007 Annual accounts Financials Nov 7, 2006 Annual accounts 1787994... Registry Aug 9, 2006 Annual return Registry Jan 10, 2006 Resignation of a person Registry Dec 31, 2005 Resignation of one Civil Engineer\ and one Director (a man) Registry Sep 7, 2005 Accounts Registry Sep 7, 2005 Change of accounting reference date Registry Jul 14, 2005 Annual return Financials Jul 5, 2005 Annual accounts Registry Jul 19, 2004 Annual return Registry Jul 7, 2004 Resignation of a person Registry Jun 23, 2004 Company name change Registry Jun 23, 2004 Change of name certificate Registry Jun 9, 2004 Appointment of a person Registry May 27, 2004 Appointment of a man as Director and Civil Engineer\ Registry May 24, 2004 Resolution Registry May 24, 2004 Exemption from appointing auditors Financials May 24, 2004 Annual accounts Registry Feb 28, 2004 Change in situation or address of registered office Registry Oct 9, 2003 Appointment of a person Registry Oct 9, 2003 Resignation of a person Registry Sep 1, 2003 Appointment of a man as Solicitor and Secretary Registry Jul 27, 2003 Annual return Registry Apr 8, 2003 Resolution Financials Apr 8, 2003 Annual accounts Financials Apr 8, 2003 Annual accounts 1879659... Registry Apr 8, 2003 Exemption from appointing auditors Financials Sep 13, 2002 Annual accounts Registry Jul 15, 2002 Annual return Registry May 10, 2002 Appointment of a person Registry May 10, 2002 Resignation of a person Registry Mar 28, 2002 Resignation of one Secretary (a man) Registry Sep 20, 2001 Annual return Financials Jul 23, 2001 Annual accounts Registry Aug 21, 2000 Exemption from appointing auditors Financials Aug 21, 2000 Annual accounts Registry Aug 21, 2000 Resolution Registry Jul 7, 2000 Annual return Registry Aug 25, 1999 Annual return 1801532... Registry May 16, 1999 Exemption from appointing auditors Financials May 16, 1999 Annual accounts Registry May 16, 1999 Resolution Registry Sep 28, 1998 Resignation of a person Registry Sep 28, 1998 Appointment of a person Registry Aug 28, 1998 Resignation of one Secretary (a man) Registry Jul 7, 1998 Annual return Registry May 19, 1998 Exemption from appointing auditors Financials May 19, 1998 Annual accounts Registry May 19, 1998 Resolution Registry Jun 29, 1997 Annual return Registry May 6, 1997 Exemption from appointing auditors Financials May 6, 1997 Annual accounts